Advanced company searchLink opens in new window

LA MAISON DES SORBETS LTD

Company number 05704115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2012 TM02 Termination of appointment of Shamila Ramlani Fernando as a secretary on 1 March 2012
28 May 2012 DS01 Application to strike the company off the register
23 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-15
13 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
13 Feb 2012 TM02 Termination of appointment of John Arthur Rutter as a secretary on 26 January 2012
26 Jan 2012 AP03 Appointment of Mrs Shamila Ramlani Fernando as a secretary on 26 January 2012
26 Jan 2012 AD01 Registered office address changed from 17 Bredward Close Burnham Slough Bucks SL1 7DL on 26 January 2012
24 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-23
23 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
26 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
27 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Christine Hilder on 1 January 2010
27 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
01 Mar 2009 363a Return made up to 09/02/09; full list of members
04 Dec 2008 AA Accounts made up to 28 February 2008
04 Sep 2008 287 Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london none NW10 6RJ
11 Feb 2008 363a Return made up to 09/02/08; full list of members
18 Dec 2007 288b Director resigned
26 Nov 2007 AA Accounts made up to 28 February 2007
08 Mar 2007 363a Return made up to 09/02/07; full list of members
09 Feb 2006 NEWINC Incorporation